Orpington
Kent
BR6 0JE
Director Name | Robert Ian Gilchrist |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wells Close Plumpton Green East Sussex BN7 3DA |
Director Name | Mr Douglas George Hawkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 January 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Alehouse Farm Bodle Street Hailsham East Sussex BN27 4UB |
Secretary Name | Mr Ian Edward Stewart May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherwell 60a Leybourne Park Kew Gardens Richmond Surrey TW9 3HA |
Director Name | Mr Robert Patrick Byrne Noonan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1992(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Maistir Gaoithe Cill Airne Co Kerry Republic Of Ireland Irish |
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(37 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Secretary Name | Brian Steven Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(39 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jay Mews London SW7 2EP |
Secretary Name | Catherine Mary Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 68b Park Mansions Knightsbridge London SW1X 7QT |
Secretary Name | Brendon McGurran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 50 Lansdowne Court Brighton Road Purley Surrey CR8 2BE |
Director Name | Mr Brendon McGurran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Secretary Name | Nesbit Consultants (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Correspondence Address | 130 High Street Beckenham Kent BR3 1EB |
Secretary Name | Wimpole House Company Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2010(53 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2012) |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
Registered Address | 39 High Street Orpington Kent BR6 0JE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8.3k at £1 | Oem PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£269,632 |
Current Liabilities | £269,632 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Termination of appointment of Brendon Mcgurran as a director on 14 February 2013 (1 page) |
31 March 2014 | Termination of appointment of Brendon Mcgurran as a director on 14 February 2013 (1 page) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 February 2013 | Appointment of Mr Robert Patrick Byrne Noonan as a director on 14 February 2013 (2 pages) |
14 February 2013 | Company name changed aran corporate services LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Company name changed aran corporate services LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Appointment of Mr Robert Patrick Byrne Noonan as a director on 14 February 2013 (2 pages) |
26 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Company name changed s investments LIMITED\certificate issued on 08/08/12
|
8 August 2012 | Company name changed s investments LIMITED\certificate issued on 08/08/12
|
7 August 2012 | Termination of appointment of Wimpole House Company Services as a secretary on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Wimpole House Company Services as a secretary on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Wimpole House Company Services as a secretary on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 7 August 2012 (1 page) |
11 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Company name changed O.E.M. (investments) LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed O.E.M. (investments) LIMITED\certificate issued on 27/07/11
|
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Termination of appointment of Nesbit Consultants as a secretary (1 page) |
30 September 2010 | Appointment of Wimpole House Company Services as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Nesbit Consultants as a secretary (1 page) |
30 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Wimpole House Company Services as a secretary (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 August 2009 | Appointment terminated secretary brendon mcgurran (1 page) |
26 August 2009 | Secretary appointed nesbit consultants (1 page) |
26 August 2009 | Secretary appointed nesbit consultants (1 page) |
26 August 2009 | Appointment terminated secretary brendon mcgurran (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from, 14-18 ham yard, london, W1D 7DT (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from, 14-18 ham yard, london, W1D 7DT (2 pages) |
19 June 2009 | Director appointed brendon mcgurran (1 page) |
19 June 2009 | Appointment terminated director malcolm turner (1 page) |
19 June 2009 | Appointment terminated director malcolm turner (1 page) |
19 June 2009 | Director appointed brendon mcgurran (1 page) |
19 June 2009 | Appointment terminated director robert noonan (1 page) |
19 June 2009 | Appointment terminated director robert noonan (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (5 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 30 June 2006 (5 pages) |
19 January 2007 | Full accounts made up to 30 June 2006 (5 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Full accounts made up to 30 June 2005 (5 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
9 March 2005 | Full accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Full accounts made up to 30 June 2004 (5 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Full accounts made up to 30 June 2003 (6 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (6 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (7 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 2-5 stedham place, london, WC1A 1HU (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 2-5 stedham place, london, WC1A 1HU (1 page) |
1 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
4 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
2 September 1999 | Return made up to 23/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 23/08/99; full list of members (8 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (3 pages) |
4 March 1999 | Full accounts made up to 30 June 1998 (3 pages) |
1 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
1 September 1998 | Return made up to 23/08/98; full list of members (8 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (3 pages) |
20 November 1997 | Full accounts made up to 30 June 1997 (3 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (3 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (3 pages) |
13 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
13 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (5 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (5 pages) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Return made up to 23/08/95; no change of members
|
27 September 1995 | Return made up to 23/08/95; no change of members
|
2 October 1956 | Incorporation (13 pages) |
2 October 1956 | Incorporation (13 pages) |
2 October 1956 | Incorporation (13 pages) |
2 October 1956 | Incorporation (13 pages) |